Company NameCompass Immigration Law Ltd
DirectorsGeorgette Ann Molajo and Dipendra Champak Fakira
Company StatusActive
Company Number07739738
CategoryPrivate Limited Company
Incorporation Date15 August 2011(12 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Georgette Ann Molajo
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Mawdsley Street
Bolton
Lancashire
BL1 1JZ
Director NameMr Dipendra Champak Fakira
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2011(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address3 Mawdsley Street
Bolton
Lancashire
BL1 1JZ
Director NameMr Andrew Nicholas McVea
Date of BirthMarch 1985 (Born 39 years ago)
NationalityIrish
StatusResigned
Appointed15 August 2011(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 15 St Andrews Court
Mawdsley Street
Bolton
Lancashire
BL1 1LD

Contact

Websitecompasslaw.co.uk
Telephone0151 4814444
Telephone regionLiverpool

Location

Registered Address2 Myrtle Street
Bolton
Lancashire
BL1 3AH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Andrew Nicholas Robert Mcvea
33.33%
Ordinary
4 at £1Dipendra Champak Fakira
33.33%
Ordinary
4 at £1Georgette Ann Thomas-molajo
33.33%
Ordinary

Financials

Year2014
Net Worth£8,163
Cash£12,775
Current Liabilities£11,972

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return14 August 2023 (7 months, 2 weeks ago)
Next Return Due28 August 2024 (5 months from now)

Filing History

28 January 2021Change of details for Mrs Georgette Ann Molajo as a person with significant control on 18 January 2021 (2 pages)
28 January 2021Change of details for Mr Dipendra Champak Fakira as a person with significant control on 18 January 2021 (2 pages)
28 January 2021Registered office address changed from First Floor 15 st Andrews Court Mawdsley Street Bolton Lancashire BL1 1LD to 3 Mawdsley Street Bolton Lancashire BL1 1JZ on 28 January 2021 (1 page)
14 August 2020Confirmation statement made on 14 August 2020 with updates (4 pages)
12 December 2019Unaudited abridged accounts made up to 31 August 2019 (8 pages)
16 August 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
1 May 2019Unaudited abridged accounts made up to 31 August 2018 (8 pages)
17 August 2018Confirmation statement made on 15 August 2018 with updates (4 pages)
13 December 2017Unaudited abridged accounts made up to 31 August 2017 (8 pages)
16 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
16 August 2017Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
16 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
16 August 2017Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
9 December 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
9 December 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
18 August 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
18 August 2016Register inspection address has been changed to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
18 August 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
18 August 2016Register inspection address has been changed to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
8 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
8 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
1 September 2015Termination of appointment of Andrew Nicholas Mcvea as a director on 27 August 2015 (1 page)
1 September 2015Termination of appointment of Andrew Nicholas Mcvea as a director on 27 August 2015 (1 page)
19 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 12
(6 pages)
19 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 12
(6 pages)
19 August 2015Director's details changed for Mr Andrew Nicholas Mcvea on 13 August 2015 (2 pages)
19 August 2015Director's details changed for Mr Andrew Nicholas Mcvea on 13 August 2015 (2 pages)
19 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
20 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 12
(6 pages)
20 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 12
(6 pages)
12 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
12 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
29 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 12
(6 pages)
29 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 12
(6 pages)
3 July 2013Director's details changed for Mrs Georgette Ann Thomas on 3 July 2013 (2 pages)
3 July 2013Director's details changed for Mrs Georgette Ann Thomas on 3 July 2013 (2 pages)
3 July 2013Director's details changed for Mrs Georgette Ann Thomas on 3 July 2013 (2 pages)
17 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
17 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
3 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
3 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
31 August 2012Register inspection address has been changed (1 page)
31 August 2012Register inspection address has been changed (1 page)
8 March 2012Registered office address changed from C/O 636 120 Bark Street Bolton Lancashire BL1 2AX United Kingdom on 8 March 2012 (2 pages)
8 March 2012Registered office address changed from C/O 636 120 Bark Street Bolton Lancashire BL1 2AX United Kingdom on 8 March 2012 (2 pages)
8 March 2012Registered office address changed from C/O 636 120 Bark Street Bolton Lancashire BL1 2AX United Kingdom on 8 March 2012 (2 pages)
15 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)